Nairn
IV12 5QW
Scotland
Director Name | Mrs Elizabeth Caroline Mackillop |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Secretary Name | Mrs Elizabeth Caroline Mackillop |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.amac-environmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01667 454400 |
Telephone region | Nairn |
Registered Address | Unit 11b Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
50 at £1 | Alexander Mackillop 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Caroline Mackillop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,040 |
Cash | £55,500 |
Current Liabilities | £160,208 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Alexander Mackillop on 1 December 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Units a & D Balmakeith Industrial Estate Nairn IV12 5QW on 3 March 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page) |
30 January 2014 | Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Alexander Mackillop on 1 February 2013 (2 pages) |
30 January 2014 | Secretary's details changed for Mrs Elizabeth Caroline Mackillop on 1 February 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 February 2010 | Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Elizabeth Caroline Mackillop on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alexander Mackillop on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the design house 50 seafield road inverness IV1 1SG (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from the design house 50 seafield road inverness IV1 1SG (1 page) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 8 ardness place inverness IV2 4QJ (1 page) |
19 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 February 2007 | Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 8 ardness place inverness IV2 4QJ (1 page) |
19 February 2007 | Location of register of members (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (17 pages) |